Entity Name: | CITY VIEW TOWNHOMES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 1998 (26 years ago) |
Document Number: | N07491 |
FEI/EIN Number |
592654714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 CITY VIEW DR, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | C/O OASIS COMMUNITY MANAGEMENT, 5100 W COPANS ROAD, STE 810, MARGATE, FL, 33063, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAFFORD BRIAN | Vice President | C/O OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063 |
RIZZO DAVID | President | C/O OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063 |
BELL BARBARA | Treasurer | C/O OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063 |
HUAMAN LENY | Secretary | C/O OASIS COMMUNITY MANAGEMENT, MARGATE, FL, 33063 |
KOVITZ SHIFRIN NESBIT | Agent | 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-02 | KOVITZ SHIFRIN NESBIT | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 375 CITY VIEW DR, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 2101 NW CORPORATE BLVD, SUITE #410, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-26 | 375 CITY VIEW DR, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 1998-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-02 |
AMENDED ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-03 |
AMENDED ANNUAL REPORT | 2020-10-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State